- Company Overview for SAMARQAND REAL ESTATE LIMITED (06512662)
- Filing history for SAMARQAND REAL ESTATE LIMITED (06512662)
- People for SAMARQAND REAL ESTATE LIMITED (06512662)
- Charges for SAMARQAND REAL ESTATE LIMITED (06512662)
- More for SAMARQAND REAL ESTATE LIMITED (06512662)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
06 Jan 2013 | AD01 | Registered office address changed from , Flat 8 19, Woodfield Road, London, W9 2BA, United Kingdom on 6 January 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
24 May 2012 | AD01 | Registered office address changed from , C/O Spencer Hyde & Co, 272 Regents Park Road, London, N3 3HN, England on 24 May 2012 | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
04 May 2011 | TM02 | Termination of appointment of Curzon Secretaries Limited as a secretary | |
12 Apr 2011 | TM01 | Termination of appointment of Igor Tyo as a director | |
12 Apr 2011 | TM02 | Termination of appointment of Curzon Secretaries Limited as a secretary | |
12 Apr 2011 | AD01 | Registered office address changed from , Cta Business Centre 132 Ebury Street, London, SW1W 9QQ on 12 April 2011 | |
22 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2010 | AP02 | Appointment of Samarqand Restaurants Limited as a director | |
25 Aug 2010 | AA | Accounts made up to 28 February 2009 | |
21 Jul 2010 | CH04 | Secretary's details changed for Curzon Secretaries Limited on 1 January 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off |